Advanced company searchLink opens in new window

UNTAPPED (UK) CIC

Company number 07138252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ CIC converted to a cio 08/08/2023
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
09 Feb 2024 PSC01 Notification of Mollie Caunter as a person with significant control on 1 July 2023
09 Feb 2024 AP01 Appointment of Miss Mollie Caunter as a director on 1 July 2023
01 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
27 Feb 2023 AD01 Registered office address changed from 191 Jewell Road Bournemouth BH8 0LT England to Riverslea House 49 Purewell Purewell Christchurch BH23 1EH on 27 February 2023
13 Feb 2023 AD02 Register inspection address has been changed from Riverslea House 49 Purewell Christchurch BH23 1EH England to Riverslea House 49 Purewell Christchurch BH23 1EH
13 Feb 2023 AD02 Register inspection address has been changed from 74B Stour Rd Stour Road Christchurch BH23 1LW England to Riverslea House 49 Purewell Christchurch BH23 1EH
13 Feb 2023 PSC04 Change of details for Mrs Suzanne Helen Hamilton-White as a person with significant control on 3 February 2023
13 Feb 2023 PSC04 Change of details for Mrs Suzanne Helen Hamilton-White as a person with significant control on 3 February 2023
10 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
10 Feb 2023 CH01 Director's details changed for Miss Stephanie Harkin on 1 October 2022
10 Feb 2023 AD01 Registered office address changed from Riverslea House, 49 Purewell 49 Purewell Christchurch BH23 1EH England to 191 Jewell Road Bournemouth BH8 0LT on 10 February 2023
10 Feb 2023 CH03 Secretary's details changed for Miss Suzanne Helen Hamilton-White on 3 February 2023
10 Feb 2023 CH01 Director's details changed for Mrs Suzanne Helen Hamilton-White on 3 February 2023
10 Feb 2023 CH01 Director's details changed for Ms Madeline Cooper on 8 December 2022
10 Feb 2023 PSC06 Change of details for Madeline Cooper as a person with significant control on 8 December 2022
08 Feb 2023 PSC04 Change of details for Mrs Suzanne Helen Hamilton-White as a person with significant control on 3 February 2023
08 Feb 2023 AD01 Registered office address changed from The Old School House Gladstone Mews Bournemouth BH7 6BG England to Riverslea House, 49 Purewell 49 Purewell Christchurch BH23 1EH on 8 February 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
14 Feb 2022 AD02 Register inspection address has been changed to 74B Stour Rd Stour Road Christchurch BH23 1LW
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
14 Feb 2022 PSC03 Notification of Madeline Cooper as a person with significant control on 1 February 2022
14 Feb 2022 PSC03 Notification of Miss Stephanie Harkin as a person with significant control on 1 February 2022
14 Feb 2022 PSC01 Notification of Roycesun Clement as a person with significant control on 1 February 2022